Advanced company searchLink opens in new window

SAMPLE ANSWERS LIMITED

Company number 03046957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
02 Aug 2024 PSC04 Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 22 July 2024
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
27 Jul 2024 AA01 Previous accounting period extended from 30 December 2023 to 31 December 2023
09 Jan 2024 CH01 Director's details changed for Mr Martin Cawley on 8 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
08 Jan 2024 CH01 Director's details changed for Mr Martin Crawley on 8 January 2024
08 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
08 Nov 2023 AP01 Appointment of Mr Martin Crawley as a director on 1 November 2023
25 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
05 Dec 2022 PSC04 Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 5 December 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
31 Dec 2021 AP01 Appointment of Mr. Mark Laurence Anthony Thomas Dent as a director on 21 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
15 Dec 2021 AD01 Registered office address changed from C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE England to C/O Bruce Macgregor & Co Solicitors 8 the Causeway Teddington TW11 0HE on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE on 15 December 2021
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 500,100
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates